Entity Name: | CONTINENTAL MOTOR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL MOTOR ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Jan 2011 (14 years ago) |
Document Number: | P09000011317 |
FEI/EIN Number |
800346667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15420 SW 136 ST. #53, MIAMI, FL, 33196 |
Mail Address: | 15420 SW 136 ST. #53, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN ELADIO | Director | 15420 SW 136 ST. #53, MIAMI, FL, 33196 |
MARTIN ELADIO | President | 15420 SW 136 ST. #53, MIAMI, FL, 33196 |
MARTIN ELADIO | Agent | 15420 SW 136 ST. #53, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2011-01-24 | CONTINENTAL MOTOR ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 15420 SW 136 ST. #53, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 15420 SW 136 ST. #53, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-24 | 15420 SW 136 ST. #53, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State